pre-pro.com home

Original artwork and Greeting cards
by JuliaJaneArt




   

Advertisement

J B MATTINGLY & BRO.
Louisville, KY.
1869-1910
explain this range (opens a new window)




SEARCH the Database | Site Map | Contact Us


In 1874, J G Mattingly and his brother built RD #2, 5th district of KY. between High Ave and Rudd Ave, 39th and 40th Sts. By 1879, J G Mattingly was sole owner. He then set up partnership with his four sons and operated the plant as J G Mattingly & Sons. All of the sons except for B D Mattingly had retired by 1883, but the company name remained unchanged. In July of 1888, the company reorganized as J G Mattingly & Sons Co., with J G and B D Mattingly now sole owners of the distillery.

In September 1889, the company ran into financial difficulties and ceased operations. The distillery with its brands ("J. G. Mattingly & Sons, Standard Bourbon, Est. 1845, Louisville, KY.," and "J. G. Mattingly & Sons, Pure Rye, Est 1845, Louisville, KY."), trademarks and labels were sold at public auction for a sum of $125,000. The purchaser was Paul Jones of Louisville.

On February 12, 1890 Jones took possession of the distillery and in Feb. 27 began operating it as J G Mattingly Co. Paul Jones was President, Sanders P Jones was Secretary and Treasurer, and James A Cunningham was General Manager. J G Mattingly was employed as plant Superintendant. B D Mattingly was working elsewehere as a broker.

By 1902, the company was being operated by the Trust.

Refs:
J G Mattingly Co. vs. Mattingly et al., Southwestern Reporter, 1894: Vol 27, p. 985The company owned RD #2, 5th district of KY.

Business name timeline:
J G Mattingly & Bro. (1869-1871), J G Mattingly Bros. & Co. (1872), J G Mattingly & Bros. (1876), J G Mattingly & Bro. (1877-1878), J G Mattingly & Sons (1880-1889), J G Mattingly Co. (1891-1910)

Address timeline:
7 th - N of city limits (1869-1871) and Office: betw Main & Market (1872), Cherry, nr limits (1876), 3 rd, NE cor 40 th (1877), 35 3 rd nr Main (1878), 6 Main, below 1 st. (1880-1881), 108 W Main (1882), 176 2 nd (1883-1884), 205 W Main (1885-1889), 118 E Main (1891), 41-43 KY National Bank Bldg. (1892), High Ave, SE cor 40 th (1903-1910)

Business category timeline (abbreviations decoded below):
D


Years that company appeared in directories
Years directories were consulted
Louisville directory notes

Appearance in directories:
1869, 1870, 1871, 1872, 1876, 1877, 1878, 1881, 1882, 1883, 1884, 1885, 1886, 1887, 1888, 1889, 1891, 1892, 1893, 1894, 1895, 1897, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910

Directories consulted:
1866, 1867, 1869, 1870, 1872, 1873, 1874, 1875, 1876, 1877, 1878, 1879, 1880, 1881, 1882, 1883, 1884, 1885, 1886, 1887, 1888, 1889, 1890, 1891, 1892, 1893, 1894, 1895, 1897, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919

Louisville directory notes:
W = Wines & Liquors, I = Importers, D = Distillers, R = Rectifiers, DA = Distiller's Agents, B = Brokers (1892), S = Saloons (1905), M = Mail Order House (1915). Listings for wholesalers from 1866 to 1869 and for distillers 1866 through to 1906 were compiled from a typescript prepared by Norma Snyder. 1887 and 1889 wholesaler listings are partial, missing last names in the alphabet, 1890, 1895 missing their entirety. No copies of listings in any category for 1896, 1898, 1899, 1900, 1901. 1888 has a partial list of Importers (not found in copies for other years). 1905 copies include Saloons (not incorporated). 1906 is incomplete for distillers, missing wholesalers.

1881 witnessed a major city-wide street reorganization so all addresses change. In 1909, there is a second renumbering and this year shows both old and the new number in brackets.

<top of page


Copyright © 2002-2024 pre-pro.com. All rights reserved.
Please contact the glassmaster with questions or comments.